Company NameFastplan Builders Limited
Company StatusDissolved
Company Number06570907
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Patrick Joseph McGovern
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed13 January 2009(8 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gladstone Park Road
London
NW2 6JY
Director NameMr Michael Brendan McGovern
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Felixstowe Road
London
N9 0DX
Secretary NameMr Michael Brendan McGovern
StatusClosed
Appointed13 October 2010(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 04 October 2016)
RoleCompany Director
Correspondence Address103a Felixstowe Road
London
N9 0DX
Director NameMr David Elbilia
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(7 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Southover
Woodside Park
London
N12 7HG
Secretary NameMrs Joan Maureen King
NationalityBritish
StatusResigned
Appointed13 January 2009(8 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2009)
RoleHousewife
Correspondence Address7 Slade Road
Ottershaw
Chertsey
Surrey
KT16 0JJ
Secretary NameMr Ronald King
StatusResigned
Appointed01 May 2009(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2010)
RoleCompany Director
Correspondence Address7 Slade Court
Slade Road
Ottershaw
Surrey
KT16 0JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Northside House
Mount Pleasent Cockfosters
Barnet
Hertfordshire
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Brendan Mcgovern
50.00%
Ordinary
1 at £1Mr Patrick Joseph Mcgovern
50.00%
Ordinary

Financials

Year2014
Net Worth£291
Cash£4,064
Current Liabilities£43,498

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael mcgovern
(5 pages)
27 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
2 May 2014Director's details changed for Mr Patrick Joseph Mcgovern on 2 May 2013 (2 pages)
2 May 2014Director's details changed for Mr Patrick Joseph Mcgovern on 2 May 2013 (2 pages)
27 January 2014Registered office address changed from 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 27 January 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
13 October 2010Appointment of Mr Michael Brendan Mcgovern as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 10/11/2014
(3 pages)
13 October 2010Termination of appointment of Ronald King as a secretary (1 page)
13 October 2010Appointment of Mr Michael Brendan Mcgovern as a secretary (2 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Patrick Joseph Mcgovern on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Mr Patrick Joseph Mcgovern on 1 January 2010 (2 pages)
21 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1
(2 pages)
21 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1
(2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 May 2009Appointment terminated secretary joan king (1 page)
8 May 2009Secretary appointed mr ronald king (1 page)
6 May 2009Return made up to 21/04/09; full list of members (3 pages)
28 January 2009Director appointed mr patrick joseph mcgovern (2 pages)
28 January 2009Secretary appointed mrs joan maureen king (1 page)
20 January 2009Registered office changed on 20/01/2009 from suite 59 571 finchley road hampstead london NW3 7BN (1 page)
9 January 2009Appointment terminated director david elbilia (1 page)
1 December 2008Registered office changed on 01/12/2008 from 81 devonshire road mill hill london NW7 1DR (1 page)
28 November 2008Director appointed david elbilia (2 pages)
25 November 2008Appointment terminated director company directors LIMITED (1 page)
25 November 2008Registered office changed on 25/11/2008 from 788-790 finchley road london NW11 7TJ (1 page)
25 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 April 2008Incorporation (16 pages)